Rochester
Kent
ME1 1QQ
Director Name | Robert Bennett Martin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 January 2001) |
Role | Buyer |
Correspondence Address | 14 Warners Court Silks Way Braintree Essex CM7 3GB |
Director Name | Nickola Marie Avis |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 January 2001) |
Role | General Manager |
Correspondence Address | 13 Gill Crescent Northfleet Gravesend Kent DA11 7JJ |
Director Name | Bonnie Avis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 26 October 1998) |
Role | Business Person |
Correspondence Address | Telford House Castle Hill Rochester Kent ME1 1QQ |
Director Name | David Mackelden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | Crown Cottage Gravesend Road Shorne Kent DA12 3JL |
Director Name | Chris Charles Long |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 29 Sandgate Court Rainham Gillingham Kent ME8 8TQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Lonsdale House Northfleet Industrial Estate Gravesend Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
30 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Ad 18/05/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 May 1999 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Incorporation (14 pages) |